Background WavePink WaveYellow Wave

SPME LIMITED (08384139)

SPME LIMITED (08384139) is an active UK company. incorporated on 31 January 2013. with registered office in Newport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPME LIMITED has been registered for 13 years. Current directors include WALLER, Steven Paul.

Company Number
08384139
Status
active
Type
ltd
Incorporated
31 January 2013
Age
13 years
Address
1 Langley Court, Newport, PO30 1LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WALLER, Steven Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPME LIMITED

SPME LIMITED is an active company incorporated on 31 January 2013 with the registered office located in Newport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPME LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08384139

LTD Company

Age

13 Years

Incorporated 31 January 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

1 Langley Court Pyle Street Newport, PO30 1LA,

Previous Addresses

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 27 July 2022To: 17 October 2025
12 Romney Place Maidstone Kent ME15 6LE
From: 31 January 2013To: 27 July 2022
Timeline

8 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
7
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WALLER, Steven Paul

Active
Pyle Street, NewportPO30 1LA
Born November 1971
Director
Appointed 31 Jan 2013

Persons with significant control

1

Mr Steven Paul Waller

Active
Pyle Street, NewportPO30 1LA
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
14 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Incorporation Company
31 January 2013
NEWINCIncorporation